London
SW7 2AT
Director Name | Mrs Linda Jane Osband |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1994(27 years after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2001(34 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Gillian Felice Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2001(34 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2003(36 years, 8 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Secretary Name | Mr Matthew Paul Smith |
---|---|
Status | Current |
Appointed | 11 May 2010(43 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(44 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(48 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(48 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Ms Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Samuel Osband |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 June 1995) |
Role | Company Director |
Correspondence Address | Courteway House Courteway Avenue Kenwood London N6 4LR |
Director Name | Mr Emanuel Eric Osband |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2000) |
Role | Company Director |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Secretary Name | Mr Arthur Boyd-Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 7 Bluntswood Crescent Haywards Heath West Sussex RH16 1NE |
Director Name | Mr Arthur Boyd-Phillips |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Secretary |
Correspondence Address | 7 Bluntswood Crescent Haywards Heath West Sussex RH16 1NE |
Director Name | Marjorie Osband |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(28 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 August 2001) |
Role | Married Woman |
Correspondence Address | Courtenay House 15 Courtenay Avenue Kenwood London N6 4LR |
Director Name | Ronald John Presley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(28 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2005) |
Role | Property Consultant |
Correspondence Address | 2 Vale Lodge Leatherhead Surrey KT22 8JQ |
Director Name | Michael John Main |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 24 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Secretary Name | Michael John Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(29 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 11 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Fishery Road Boxmoor Hemel Hempstead Hertfordshire HP1 1NB |
Director Name | Estelle Osband |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 York Terrace West London NW1 4QA |
Telephone | 020 33719922 |
---|---|
Telephone region | London |
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.5 | Miss Linda J. Osband 16.67% Ordinary |
---|---|
200 at £0.5 | Mrs Gillian F. Davies 16.67% Ordinary |
200 at £0.5 | Mrs Sharon R. Hillman 16.67% Ordinary |
150 at £0.5 | Alan Osband 12.50% Ordinary |
150 at £0.5 | Miss Janet P.a Osband 12.50% Ordinary |
150 at £0.5 | R.a.s. Osband 12.50% Ordinary |
148 at £0.5 | Peter Osband 12.33% Ordinary |
1 at £0.5 | Alice Samantha Osband 0.08% Ordinary |
1 at £0.5 | Amelia Simone Osband 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,375,372 |
Cash | £7,461 |
Current Liabilities | £1,824,420 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
29 November 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 192 earls court road, london, t/no: LN107489 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
29 November 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 227, 227A & 229 westbourne grove, london & 22/23 lambton place, london, t/no: BGL18406 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 June 2009 | Delivered on: 7 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leases of (1) 11 wells place t/no. Tgl.193498, (2) 12 wells place t/no. Tgl.193920, (3) 14 wells place t/no. Tgl.193761 For details of further properties please see form 395 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
1 May 2020 | Delivered on: 1 May 2020 Persons entitled: Emily Jane Osband and Neville Christopher Bradford Classification: A registered charge Particulars: The borrower with full title guarantee charges the property, being 9 meadow court, st andrews close, canterbury (CT1 2LF) registered at the land registry with title number K976837, by way of legal mortgage as security for the payment of the sums detailed in panel 9 of the charging document.. Please see charge document for more details. Outstanding |
1 May 2020 | Delivered on: 1 May 2020 Persons entitled: Emily Jane Osband and Neville Christopher Bradford Classification: A registered charge Particulars: The borrower with full title guarantee charges the property, being 5 meadow court, st andrews close, canterbury (CT1 2LF) registered at the land registry with title number K976733, by way of legal mortgage as security for the payment of the sums detailed in panel 9 of the charging document.. Please see charge document for more details. Outstanding |
1 May 2020 | Delivered on: 1 May 2020 Persons entitled: Emily Jane Osband and Neville Christopher Bradford Classification: A registered charge Particulars: The borrower with full title guarantee charges the property, being 4 bingley court, canterbury and parking space (CT1 2SW) registered at the land registry with title number K976619, by way of legal mortgage as security for the payment of the sums detailed in panel 9 of the charging document.. Please see charge document for more details. Outstanding |
25 July 2019 | Delivered on: 1 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 July 2019 | Delivered on: 31 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 July 2019 | Delivered on: 30 July 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 January 2018 | Delivered on: 16 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The mortgagor with full title guarantee charges by way of legal mortgage the freehold property specified in the first schedule of the charging documents, being south downs business park, mailing brook, lewes, east sussex, BN7 2FB registered at the land registry with title number ESX219231 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to the bank of the secured obligations.. The mortgagor with full title guarantee assigns to the bank the intellectual property rights that arise in connection with the business (if any) now or at any time hereafter carried on by the mortgagor at the mortgaged property, subject to re-assignment on payment of all the secured obligations.. Please see charge document for more details. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 67-71 high street, solihull, B91 3SW registered at land registry under title number WM902325. Outstanding |
26 June 2015 | Delivered on: 1 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 53-54 st peters street, canterbury CT1 2AT registered at land registry under title number K491817 and K542462. Outstanding |
29 November 2012 | Delivered on: 5 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1, 2, & 3 st peters street and land and buildings on the east side of all saints of all saints lane, cantebury, kent, K731984 and K767345 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
9 May 2003 | Delivered on: 16 May 2003 Satisfied on: 19 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 53 and 54 st peters street canterbury t/n K491817 and K542462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 May 2003 | Delivered on: 16 May 2003 Satisfied on: 19 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a units 1 2 & 3 old weavers house st peters street canterbury t/n K731984 and K767345. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 June 1998 | Delivered on: 19 June 1998 Satisfied on: 19 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a unit 1 old weavers house st peter's street canterbury kent t/no: K731984 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 June 1998 | Delivered on: 19 June 1998 Satisfied on: 19 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 54 st. Peter's street canterbury kent t/no: K542462 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 June 1998 | Delivered on: 19 June 1998 Satisfied on: 19 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 53 st peter's street canterbury kent t/no: K491817 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 June 1998 | Delivered on: 19 June 1998 Satisfied on: 19 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H units 2 & 3 old weavers house st peter's street canterbury kent t/no:K767345 and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
25 January 2021 | Confirmation statement made on 12 October 2020 with updates (5 pages) |
---|---|
16 December 2020 | Satisfaction of charge 008960990018 in full (1 page) |
16 December 2020 | Satisfaction of charge 008960990017 in full (1 page) |
16 December 2020 | Satisfaction of charge 008960990019 in full (1 page) |
23 November 2020 | Group of companies' accounts made up to 31 January 2020 (25 pages) |
1 May 2020 | Registration of charge 008960990019, created on 1 May 2020 (9 pages) |
1 May 2020 | Registration of charge 008960990018, created on 1 May 2020 (9 pages) |
1 May 2020 | Registration of charge 008960990017, created on 1 May 2020 (9 pages) |
19 March 2020 | Registered office address changed from Royal Geographical Society Bldg 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page) |
12 December 2019 | Sub-division of shares on 3 November 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Group of companies' accounts made up to 31 January 2019 (23 pages) |
1 August 2019 | Registration of charge 008960990016, created on 25 July 2019 (32 pages) |
31 July 2019 | Registration of charge 008960990015, created on 25 July 2019 (32 pages) |
30 July 2019 | Registration of charge 008960990014, created on 25 July 2019 (42 pages) |
19 December 2018 | Satisfaction of charge 008960990012 in full (1 page) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
25 October 2018 | Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages) |
19 October 2018 | Group of companies' accounts made up to 31 January 2018 (23 pages) |
16 January 2018 | Registration of charge 008960990013, created on 16 January 2018 (39 pages) |
25 October 2017 | Group of companies' accounts made up to 31 January 2017 (24 pages) |
25 October 2017 | Group of companies' accounts made up to 31 January 2017 (24 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
29 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
29 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
29 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 September 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
8 September 2016 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
7 November 2015 | Group of companies' accounts made up to 31 January 2015 (19 pages) |
7 November 2015 | Group of companies' accounts made up to 31 January 2015 (19 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
1 July 2015 | Registration of charge 008960990012, created on 26 June 2015 (31 pages) |
1 July 2015 | Registration of charge 008960990011, created on 26 June 2015 (31 pages) |
1 July 2015 | Registration of charge 008960990012, created on 26 June 2015 (31 pages) |
1 July 2015 | Registration of charge 008960990011, created on 26 June 2015 (31 pages) |
14 May 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 24 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 24 April 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 24 April 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 24 April 2015 (2 pages) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Group of companies' accounts made up to 31 January 2014 (18 pages) |
29 September 2014 | Group of companies' accounts made up to 31 January 2014 (18 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Group of companies' accounts made up to 31 January 2013 (18 pages) |
4 October 2013 | Group of companies' accounts made up to 31 January 2013 (18 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
20 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Group of companies' accounts made up to 31 January 2012 (20 pages) |
12 June 2012 | Group of companies' accounts made up to 31 January 2012 (20 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Termination of appointment of Michael Main as a director (1 page) |
29 May 2012 | Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Gillian Felice Davies on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Sharon Rosemary Hillman on 24 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Linda Jane Osband on 24 May 2012 (2 pages) |
4 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
4 January 2012 | Appointment of Mr Matthew Paul Smith as a director (2 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Group of companies' accounts made up to 31 January 2011 (18 pages) |
4 October 2011 | Group of companies' accounts made up to 31 January 2011 (18 pages) |
17 November 2010 | Director's details changed for Peter Osband on 17 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Director's details changed for Peter Osband on 17 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Richard Anthony Simon Osband on 17 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Director's details changed for Richard Anthony Simon Osband on 17 November 2010 (2 pages) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
11 July 2010 | Termination of appointment of Estelle Osband as a director (1 page) |
1 June 2010 | Group of companies' accounts made up to 31 January 2010 (16 pages) |
1 June 2010 | Group of companies' accounts made up to 31 January 2010 (16 pages) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
11 May 2010 | Appointment of Mr Matthew Paul Smith as a secretary (1 page) |
11 May 2010 | Termination of appointment of Michael Main as a secretary (1 page) |
5 November 2009 | Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gillian Davies on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Main on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Estelle Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Richard Anthony Simon Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Gillian Davies on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Estelle Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Michael John Main on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Osband on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Peter Osband on 12 October 2009 (2 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
5 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
5 November 2009 | Director's details changed for Sharon Rosemary Hillman on 12 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Linda Jane Osband on 12 October 2009 (2 pages) |
25 August 2009 | Group of companies' accounts made up to 31 January 2009 (18 pages) |
25 August 2009 | Group of companies' accounts made up to 31 January 2009 (18 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
20 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 November 2008 | Return made up to 12/10/08; full list of members (7 pages) |
5 November 2008 | Return made up to 12/10/08; full list of members (7 pages) |
23 April 2008 | Group of companies' accounts made up to 31 January 2008 (18 pages) |
23 April 2008 | Group of companies' accounts made up to 31 January 2008 (18 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (11 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (11 pages) |
9 August 2007 | Memorandum and Articles of Association (16 pages) |
9 August 2007 | Resolutions
|
9 August 2007 | Memorandum and Articles of Association (16 pages) |
9 August 2007 | Resolutions
|
1 May 2007 | Full accounts made up to 31 January 2007 (18 pages) |
1 May 2007 | Full accounts made up to 31 January 2007 (18 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (11 pages) |
13 November 2006 | Return made up to 12/10/06; full list of members (11 pages) |
12 April 2006 | Group of companies' accounts made up to 31 January 2006 (17 pages) |
12 April 2006 | Group of companies' accounts made up to 31 January 2006 (17 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 12/10/05; full list of members (12 pages) |
14 November 2005 | Return made up to 12/10/05; full list of members (12 pages) |
13 April 2005 | Group of companies' accounts made up to 31 January 2005 (14 pages) |
13 April 2005 | Group of companies' accounts made up to 31 January 2005 (14 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (12 pages) |
3 November 2004 | Return made up to 12/10/04; full list of members (12 pages) |
19 May 2004 | Group of companies' accounts made up to 31 January 2004 (15 pages) |
19 May 2004 | Group of companies' accounts made up to 31 January 2004 (15 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (11 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | Return made up to 12/10/03; full list of members (11 pages) |
16 May 2003 | Particulars of mortgage/charge (7 pages) |
16 May 2003 | Particulars of mortgage/charge (7 pages) |
16 May 2003 | Particulars of mortgage/charge (7 pages) |
16 May 2003 | Particulars of mortgage/charge (7 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (8 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (8 pages) |
28 April 2003 | Group of companies' accounts made up to 31 January 2003 (16 pages) |
28 April 2003 | Group of companies' accounts made up to 31 January 2003 (16 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members
|
12 November 2002 | Return made up to 12/10/02; full list of members
|
9 May 2002 | Full accounts made up to 31 January 2002 (15 pages) |
9 May 2002 | Full accounts made up to 31 January 2002 (15 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (11 pages) |
16 November 2001 | Return made up to 12/10/01; full list of members (11 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
23 April 2001 | Full group accounts made up to 31 January 2001 (12 pages) |
23 April 2001 | Full group accounts made up to 31 January 2001 (12 pages) |
8 November 2000 | Return made up to 12/10/00; full list of members
|
8 November 2000 | Return made up to 12/10/00; full list of members
|
19 September 2000 | Full group accounts made up to 31 January 2000 (14 pages) |
19 September 2000 | Full group accounts made up to 31 January 2000 (14 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
14 November 1999 | Full group accounts made up to 31 January 1999 (14 pages) |
14 November 1999 | Full group accounts made up to 31 January 1999 (14 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (11 pages) |
29 October 1999 | Return made up to 12/10/99; full list of members (11 pages) |
22 February 1999 | Memorandum and Articles of Association (7 pages) |
22 February 1999 | Memorandum and Articles of Association (7 pages) |
22 February 1999 | Resolutions
|
22 February 1999 | Resolutions
|
11 November 1998 | Return made up to 12/10/98; full list of members (13 pages) |
11 November 1998 | Return made up to 12/10/98; full list of members (13 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
8 May 1998 | Full accounts made up to 31 January 1998 (12 pages) |
27 October 1997 | Return made up to 12/10/97; change of members (14 pages) |
27 October 1997 | Return made up to 12/10/97; change of members (14 pages) |
31 July 1997 | Amended full accounts made up to 31 January 1997 (10 pages) |
31 July 1997 | Amended full accounts made up to 31 January 1997 (10 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
27 April 1997 | Full accounts made up to 31 January 1997 (11 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (9 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (9 pages) |
11 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Secretary resigned;director resigned (1 page) |
2 November 1995 | Return made up to 12/10/95; full list of members (20 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Return made up to 12/10/95; full list of members (20 pages) |
2 November 1995 | New director appointed (4 pages) |
18 July 1995 | Director resigned (2 pages) |
18 July 1995 | Director resigned (2 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 January 1967 | Incorporation (18 pages) |